Company NameThe International Cooperation Fund Limited
Company StatusDissolved
Company Number02263545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameGraham Wynn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1994(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 05 October 2004)
RoleExecutive
Correspondence Address3 Holland Avenue
London
SW20 0RN
Director NameSusan Josephine Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 October 2004)
RoleAdministrator
Correspondence Address8 Ladbroke Grove House
77 Ladbroke Grove
London
W11 2PF
Secretary NameRichard Edward Charles Normington
NationalityBritish
StatusClosed
Appointed18 February 2004(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 October 2004)
RoleExecutive Secretary
Correspondence Address5 Bridge Street
Wistow
Cambridgeshire
PE28 2QA
Director NameMr Kazuo Aichi
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleMember Of Parliament
Correspondence Address1-11-23 Nagasa-Cho
Chiyoda-Ku
Tokyo 100
Foreign
Director NameMr Frank Fahrenkopf Jr
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleLawyer
Correspondence Address310 1st Street Se
Washington Dc 20003
Foreign
Director NameMr Malcolm Scott Hamilton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressEppa 142-144 Ave De Tervuren Laan
B-1150 Brussels
Belgium
Foreign
Director NameDr Andreas Khol
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleMember Of Parliament
Correspondence AddressTivoligasse 73
Vienna 1120
Foreign
Director NameMr Nicholas Linardatos
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityGreek
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleMember Of Parliament
Correspondence AddressRigillis 28
Athens
Foreign
Director NameMr John William Middendorf Ii
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleBanker
Correspondence Address1725 K Street
Washington Dc Room 808 20006
Foreign
Director NameThe Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1994)
RoleQueens Counsel
Correspondence Address4 Breams Building
London
EC4A 1AQ
Director NameSir James Spicer
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleMember Of Parliament
Correspondence Address12 Saint Mary Le Park Court
Parkgate Road
London
SW11 4PJ
Secretary NameMr Malcolm Scott Hamilton
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 September 1993)
RoleCompany Director
Correspondence Address48 Westminster Palace Gardens
London
SW1P 1RR
Secretary NameMiss Deena Moos
NationalityBritish
StatusResigned
Appointed24 September 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address131-133 Blythe Road
London
W14 0HL
Director NameMrs Young Shim Dho
Date of BirthDecember 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed01 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1994)
RolePresident/Institute Of Korean
Correspondence AddressThe Institute Of Korean American Aff
258-11 2 Dong Italian
Yongson-Ku Seoul
Korea
Director NameMr Geoffrey Edwin Pattie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1994)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address53 Free Trade Wharf
340 The Highway
London
E1W 3ES
Secretary NameMr Malcolm Scott Hamilton
NationalityBritish
StatusResigned
Appointed24 September 1993(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressEppa 142-144 Ave De Tervuren Laan
B-1150 Brussels
Belgium
Foreign

Location

Registered Address32 Smith Square
Westminster
London
SW1P 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,894
Cash£4
Current Liabilities£299

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Annual return made up to 24/09/03 (6 pages)
11 May 2004Annual return made up to 24/09/02 (6 pages)
10 May 2004Application for striking-off (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Director's particulars changed (1 page)
3 March 2004New secretary appointed (2 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
17 December 2001Annual return made up to 24/09/01 (4 pages)
27 October 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 November 1999Annual return made up to 24/09/99 (4 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 October 1998Annual return made up to 24/09/98 (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 October 1997Annual return made up to 24/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
9 October 1996Annual return made up to 24/09/96 (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
12 October 1995Annual return made up to 24/09/95 (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)